Search icon

LEXINGTON QUARRY COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: LEXINGTON QUARRY COMPANY
Legal type: General Partnership Assumed Name
Status: Active
File Date: 15 Feb 2019 (6 years ago)
Authority Date: 15 Feb 2019 (6 years ago)
Organization Number: 1048638
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3009 ATKINSON AVE, SUITE 300, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Unique Entity ID

CAGE Code:
56MG7
UEI Expiration Date:
2021-01-22

Business Information

Activation Date:
2020-01-23
Initial Registration Date:
2008-09-03

Commercial and government entity program

CAGE number:
56MG7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-24
CAGE Expiration:
2025-01-23
SAM Expiration:
2021-01-22

Contact Information

POC:
JASON GABBARD

Form 5500 Series

Employer Identification Number (EIN):
611181632
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:

Filings

Name File Date
Name Renewal 2023-08-23
Certificate of Assumed Name 2019-02-15

USAspending Awards / Contracts

Procurement Instrument Identifier:
V833U80137
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
776.22
Base And Exercised Options Value:
776.22
Base And All Options Value:
776.22
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-09-05
Description:
SMALL PURCHASE DATA
Product Or Service Code:
9999: MISCELLANEOUS ITEMS
Procurement Instrument Identifier:
V833U80110
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
750.45
Base And Exercised Options Value:
750.45
Base And All Options Value:
750.45
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-08-05
Description:
SMALL PURCHASE DATA
Product Or Service Code:
9999: MISCELLANEOUS ITEMS
Procurement Instrument Identifier:
V833U80091
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
717.55
Base And Exercised Options Value:
717.55
Base And All Options Value:
717.55
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-06-26
Description:
SMALL PURCHASE DATA
Product Or Service Code:
9999: MISCELLANEOUS ITEMS

USAspending Awards / Financial Assistance

Date:
2013-01-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
6145.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-01-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
1279.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-01-13
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
1279.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-01-13
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
6145.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-01-14
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
6145.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Mines

Mine Information

Mine Name:
Lexington Quarry Company
Mine Type:
Underground
Mine Status:
Active
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Lexington Quarry Company
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1990-06-28
Party Name:
Lexington Quarry Company
Party Role:
Operator
Start Date:
1990-06-29
Party Name:
Sterling Enterprises Inc; The Allen Company Inc
Party Role:
Current Controller
Start Date:
1990-06-29
Party Name:
Lexington Quarry Company
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-11-21
Type:
Planned
Address:
CATNIP HILL ROAD, NICHOLASVILLE, KY, 40356
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-13 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 12512.5
Executive 2025-01-29 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 31038
Executive 2024-12-26 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Aggregates 555.56
Executive 2024-12-04 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 10850.7
Executive 2024-11-07 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 26032.5

Sources: Kentucky Secretary of State